R.J.STEARN LIMITED - MILTON KEYNES
Company Profile | Company Filings |
Overview
R.J.STEARN LIMITED is a Private Limited Company from MILTON KEYNES ENGLAND and has the status: Active.
R.J.STEARN LIMITED was incorporated 79 years ago on 04/10/1944 and has the registered number: 00390223. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
R.J.STEARN LIMITED was incorporated 79 years ago on 04/10/1944 and has the registered number: 00390223. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
R.J.STEARN LIMITED - MILTON KEYNES
This company is listed in the following categories:
43210 - Electrical installation
43210 - Electrical installation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
32 VINCENT AVENUE REGENT BUSINESS PARK
MILTON KEYNES
MK8 0AB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
R.J.STEARN & SONS(LUTON)LIMITED (until 20/07/2011)
R.J.STEARN & SONS(LUTON)LIMITED (until 20/07/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/02/2023 | 28/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS ELAINE SUSAN YEATMAN | May 1967 | British | Director | 2018-08-03 | CURRENT |
MR ANDREW SCOTT PULLAR | Aug 1981 | British | Director | 2023-02-08 | CURRENT |
MR JASON PAUL GRANT | Jun 1969 | British | Director | 2009-11-02 | CURRENT |
MR ROBERT HENRY STEARN | Jun 1949 | British | Director | RESIGNED | |
MRS JANICE ANN STEARN | Aug 1951 | British | Director | 2002-03-27 UNTIL 2021-11-01 | RESIGNED |
HENRY LEONARD STEARN | Jan 1917 | British | Director | RESIGNED | |
MR KEVIN FREDERICK HAWKINS | Mar 1958 | British | Director | 2017-01-01 UNTIL 2020-10-07 | RESIGNED |
MR LEE ALAN FRANKS | May 1985 | British | Director | 2016-05-20 UNTIL 2017-03-09 | RESIGNED |
MRS JANICE ANN STEARN | Aug 1951 | British | Secretary | 1994-01-31 UNTIL 2021-11-01 | RESIGNED |
MR ROBERT HENRY STEARN | Jun 1949 | British | Secretary | 1994-01-31 UNTIL 2002-03-27 | RESIGNED |
HENRY LEONARD STEARN | Jan 1917 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
R.J. Stearn Holdings Limited | 2016-04-06 | Milton Keynes | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
R. J. Stearn Limited - Filleted accounts | 2023-03-16 | 30-06-2022 | £1,020,968 Cash £1,180,516 equity |
R. J. Stearn Limited - Filleted accounts | 2022-07-30 | 31-10-2021 | £952,395 Cash £1,119,504 equity |
R.J. Stearn Limited - Accounts to registrar (filleted) - small 18.2 | 2021-07-30 | 31-10-2020 | £723,465 Cash £835,723 equity |
R.J. Stearn Limited - Accounts to registrar (filleted) - small 18.2 | 2020-04-02 | 31-10-2019 | £1,115,281 Cash £1,391,521 equity |
R.J. Stearn Limited - Accounts to registrar (filleted) - small 18.2 | 2019-07-04 | 31-10-2018 | £746,048 Cash £1,101,171 equity |
R.J. Stearn Limited - Accounts to registrar (filleted) - small 18.1 | 2018-05-26 | 31-10-2017 | £2,064,758 Cash £3,217,818 equity |
R.J. Stearn Limited - Accounts to registrar - small 17.2 | 2017-07-21 | 31-10-2016 | £1,566,032 Cash £2,144,039 equity |
R.J. Stearn Limited - Limited company - abbreviated - 11.9 | 2016-04-06 | 31-10-2015 | £600,688 Cash £1,098,716 equity |